ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atlas 365 Group Ltd

Atlas 365 Group Ltd is a liquidation company incorporated on 22 September 2020 with the registered office located in Glasgow, City of Glasgow. Atlas 365 Group Ltd was registered 5 years ago.
Status
Liquidation
Company No
SC675077
Private limited company
Scottish Company
Age
5 years
Incorporated 22 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 July 2024 (1 year 3 months ago)
Next confirmation dated 18 July 2025
Was due on 1 August 2025 (2 months ago)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2024
Was due on 30 June 2025 (3 months ago)
Address
C/O Hasting & Co The Pentagon Centre
Washington Street
Glasgow
G3 8AZ
Address changed on 12 Jun 2025 (4 months ago)
Previous address was Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • NDT Inspector • British • Lives in Scotland • Born in Jun 1978
Director • British • Lives in Scotland • Born in Apr 1967
Aguia Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gilmour Holdings Ltd
Arthur Gilmour and Neville Taylor are mutual people.
Active
Mushtaq Investments Limited
Neville Taylor is a mutual person.
Active
I.P.S Aloha (Scotland) Limited
Neville Taylor is a mutual person.
Active
Cross Keys 1703 Ltd
Neville Taylor is a mutual person.
Active
The Modern Kitchen Company (Scotland) Ltd
Neville Taylor is a mutual person.
Active
Opuline Limited
Neville Taylor is a mutual person.
Active
Beer For Good Cic
Neville Taylor is a mutual person.
Active
D&G Property Factors Ltd
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£2.54K
Decreased by £126.88K (-98%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£723.44K
Increased by £433.73K (+150%)
Total Liabilities
-£235K
Increased by £162.21K (+223%)
Net Assets
£488.44K
Increased by £271.52K (+125%)
Debt Ratio (%)
32%
Increased by 7.36% (+29%)
Latest Activity
Registered Address Changed
4 Months Ago on 12 Jun 2025
Neville Taylor Resigned
9 Months Ago on 1 Jan 2025
Aguia Group Ltd (PSC) Appointed
1 Year 3 Months Ago on 18 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 18 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 18 Jul 2024
Mr Neville Taylor Appointed
1 Year 3 Months Ago on 18 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Arthur Gilmour Resigned
1 Year 3 Months Ago on 18 Jul 2024
Arthur Gilmour (PSC) Resigned
1 Year 3 Months Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 28 Jun 2024
Get Credit Report
Discover Atlas 365 Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland to C/O Hasting & Co the Pentagon Centre Washington Street Glasgow G3 8AZ on 12 June 2025
Submitted on 12 Jun 2025
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 28 Apr 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 22 Apr 2025
Notification of Aguia Group Ltd as a person with significant control on 18 July 2024
Submitted on 19 Jul 2024
Confirmation statement made on 18 July 2024 with updates
Submitted on 18 Jul 2024
Cessation of Arthur Gilmour as a person with significant control on 18 July 2024
Submitted on 18 Jul 2024
Termination of appointment of Arthur Gilmour as a director on 18 July 2024
Submitted on 18 Jul 2024
Registered office address changed from Unit 6B Marywell Commercial Park Portlethen Aberdeen AB12 4SB Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 18 July 2024
Submitted on 18 Jul 2024
Appointment of Mr Neville Taylor as a director on 18 July 2024
Submitted on 18 Jul 2024
Confirmation statement made on 4 July 2024 with no updates
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year